Search icon

CHALEN CORP.

Company Details

Name: CHALEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1976 (49 years ago)
Entity Number: 395812
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 145 KENNEDY DR, HAUPPAUGE, NY, United States, 11788
Principal Address: 145 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHALEN CORP. DOS Process Agent 145 KENNEDY DR, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
DAVID J HIRSCH Chief Executive Officer 145 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 145 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2018-05-29 2024-09-26 Address 145 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2018-05-29 2024-09-26 Address 145 KENNEDY DR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2012-04-19 2018-05-29 Address PO BOX 18048, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2005-10-04 2018-05-29 Address PO BOX 18048, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2005-10-04 2012-04-19 Address PO BOX 18048, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2003-07-24 2005-10-04 Address 79-11 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2003-07-24 2005-10-04 Address 79-11 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
2003-07-24 2005-10-04 Address C/O CHARLES LEONARD INC, 79-11 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1976-03-31 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240926003460 2024-09-26 BIENNIAL STATEMENT 2024-09-26
200303060837 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180529006278 2018-05-29 BIENNIAL STATEMENT 2018-03-01
160323006190 2016-03-23 BIENNIAL STATEMENT 2016-03-01
140311006872 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120419002366 2012-04-19 BIENNIAL STATEMENT 2012-03-01
20110204091 2011-02-04 ASSUMED NAME CORP INITIAL FILING 2011-02-04
100331002155 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080402003071 2008-04-02 BIENNIAL STATEMENT 2008-03-01
060328002899 2006-03-28 BIENNIAL STATEMENT 2006-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State